NICHOLAS EATON ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-07-30 with no updates |
25/07/2525 July 2025 New | Registered office address changed from 18 Heyward Road Southsea PO4 0DY England to Flat 2 6, Villiers Road Southsea PO5 2HQ on 2025-07-25 |
26/02/2526 February 2025 | Micro company accounts made up to 2024-02-29 |
07/02/257 February 2025 | Registered office address changed from 14 Stoatley Rise Haslemere GU27 1AF England to 18 Heyward Road Southsea PO4 0DY on 2025-02-07 |
03/01/253 January 2025 | Registered office address changed from Mulberry Pitt Lane Frensham Farnham Surrey GU10 3EF United Kingdom to 14 Stoatley Rise Haslemere GU27 1AF on 2025-01-03 |
13/08/2413 August 2024 | Confirmation statement made on 2024-07-30 with no updates |
23/07/2423 July 2024 | Termination of appointment of Simon Neville Jones as a director on 2024-07-22 |
04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
02/05/242 May 2024 | Total exemption full accounts made up to 2023-02-28 |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
21/11/2321 November 2023 | Previous accounting period shortened from 2023-02-27 to 2023-02-26 |
18/08/2318 August 2023 | Confirmation statement made on 2023-07-30 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-02-27 |
27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-02-28 |
04/11/214 November 2021 | Previous accounting period shortened from 2021-02-28 to 2021-02-27 |
15/06/2115 June 2021 | Registered office address changed from 9 st. Georges Yard Farnham GU9 7LW England to Mulberry Pitt Lane Frensham Farnham Surrey GU10 3EF on 2021-06-15 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/08/204 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124462380001 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES |
30/07/2030 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CRADDOCK |
30/07/2030 July 2020 | DIRECTOR APPOINTED MR SIMON NEVILLE JONES |
11/03/2011 March 2020 | DIRECTOR APPOINTED MR MICHAEL JOHN CRADDOCK |
06/02/206 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company